- Company Overview for WIND POWER GENERATION LIMITED (07498886)
- Filing history for WIND POWER GENERATION LIMITED (07498886)
- People for WIND POWER GENERATION LIMITED (07498886)
- Charges for WIND POWER GENERATION LIMITED (07498886)
- More for WIND POWER GENERATION LIMITED (07498886)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2020 | PSC05 | Change of details for Rivington Investments Limited as a person with significant control on 14 April 2020 | |
20 Apr 2020 | PSC02 | Notification of Rivington Investments Limited as a person with significant control on 14 April 2020 | |
20 Apr 2020 | PSC07 | Cessation of Solar Income and Growth Limited as a person with significant control on 14 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Clarke Vankirk Simmons as a director on 14 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Michael Hughes as a director on 14 April 2020 | |
20 Apr 2020 | PSC02 | Notification of Solar Income and Growth Limited as a person with significant control on 14 April 2020 | |
20 Apr 2020 | PSC07 | Cessation of Alternate Energies Limited as a person with significant control on 14 April 2020 | |
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 14 April 2020
|
|
25 Mar 2020 | MR04 | Satisfaction of charge 074988860001 in full | |
24 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
06 Dec 2019 | TM01 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 6 December 2019 | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
22 Jan 2019 | TM01 | Termination of appointment of Robin Francis Chamberlayne as a director on 9 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Stephen William Mahon as a director on 9 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Clarke Vankirk Simmons as a director on 1 January 2019 | |
11 Dec 2018 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Aug 2018 | TM01 | Termination of appointment of Alan Adi Yazbadadi as a director on 10 August 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
19 Feb 2018 | AP01 | Appointment of Mr Richard Sloper as a director on 24 March 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Mar 2017 | MR01 | Registration of charge 074988860001, created on 14 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |